Search icon

TC PACKAGING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: TC PACKAGING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TC PACKAGING SOLUTIONS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2017 (8 years ago)
Document Number: L16000124551
FEI/EIN Number 81-3159018

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5182 N Ocean Shore Blvd, Palm Coast, FL, 32137, US
Mail Address: 5182 N Ocean Shore Blvd, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERS THOMAS WJR Manager 5182 N Ocean Shore Blvd, Palm Coast, FL, 32137
CHAMBERS THOMAS WJR Agent 5182 N Ocean Shore Blvd, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 5182 N Ocean Shore Blvd, STE 5 A, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2023-01-25 5182 N Ocean Shore Blvd, STE 5 A, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 5182 N Ocean Shore Blvd, STE 5 A, Palm Coast, FL 32137 -
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 CHAMBERS, THOMAS W, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000077347 ACTIVE 1000000944202 ST JOHNS 2023-02-15 2043-02-22 $ 3,665.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-10-10
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-25
REINSTATEMENT 2017-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State